Gazette Dissolved Liquidation
Category: Gazette
Date: 22-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 31-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-05-2015